- Company Overview for LANGFORD INTERIORS LTD (06700190)
- Filing history for LANGFORD INTERIORS LTD (06700190)
- People for LANGFORD INTERIORS LTD (06700190)
- More for LANGFORD INTERIORS LTD (06700190)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
04 Nov 2015 | AR01 |
Annual return made up to 17 September 2015 with full list of shareholders
Statement of capital on 2015-11-04
|
|
12 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
28 Nov 2014 | AR01 |
Annual return made up to 17 September 2014 with full list of shareholders
Statement of capital on 2014-11-28
|
|
26 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
25 Sep 2013 | AR01 |
Annual return made up to 17 September 2013 with full list of shareholders
Statement of capital on 2013-09-25
|
|
28 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
10 Dec 2012 | AR01 | Annual return made up to 17 September 2012 with full list of shareholders | |
27 Jun 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
24 Nov 2011 | AA | Total exemption full accounts made up to 30 September 2010 | |
09 Nov 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Nov 2011 | AR01 | Annual return made up to 17 September 2011 with full list of shareholders | |
04 Oct 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Dec 2010 | AR01 | Annual return made up to 17 September 2010 with full list of shareholders | |
20 Dec 2010 | CH01 | Director's details changed for Jeevan Kumari Sharma on 17 September 2010 | |
20 Dec 2010 | CH03 | Secretary's details changed for Renuka Kumari Sharma on 17 September 2010 | |
18 Jun 2010 | AA | Total exemption full accounts made up to 30 September 2009 | |
11 Feb 2010 | AR01 | Annual return made up to 17 September 2009 with full list of shareholders | |
19 Jan 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Oct 2008 | 288a | Director appointed jeevankvmari sharma | |
10 Oct 2008 | 288a | Secretary appointed renuka kumari sharma | |
10 Oct 2008 | 287 | Registered office changed on 10/10/2008 from, 15 alexandria road, ealing, london, W13 0NP, united kingdom | |
10 Oct 2008 | 88(2) | Ad 02/10/08\gbp si 2@1=2\gbp ic 1/3\ | |
19 Sep 2008 | 288b | Appointment terminated director online nominees LIMITED | |
19 Sep 2008 | 288b | Appointment terminated secretary online corporate secretaries LIMITED | |
17 Sep 2008 | NEWINC | Incorporation |